Search icon

JCORP, INC.

Company Details

Name: JCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913631
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 23 Gates Circle, BUFFALO, NY, United States, 14209
Principal Address: 23 Gates Circle, Buffalo, NY, United States, 14209

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JCORP, INC. DOS Process Agent 23 Gates Circle, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
JOSEPH CORDOSI Chief Executive Officer 23 GATES CIRCLE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 10585 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 23 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-01 Address 10585 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 10585 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-01 Address 23 gates circle, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2024-01-09 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-03-09 2024-01-10 Address 10585 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2016-03-16 2024-01-10 Address 10585 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2016-03-16 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240301050152 2024-03-01 BIENNIAL STATEMENT 2024-03-01
240110003876 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
220510003410 2022-05-10 BIENNIAL STATEMENT 2022-03-01
200304060108 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180309006393 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160316010103 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201115 Other Contract Actions 2012-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-14
Termination Date 2012-05-31
Date Issue Joined 2012-03-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name JCORP, INC.
Role Plaintiff
Name OP HOLDINGS LLC,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State